Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Newcis
Newcis is an active company incorporated on 18 November 2014 with the registered office located in Mold, Clwyd. Newcis was registered 11 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
09317097
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
11 years
Incorporated
18 November 2014
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Confirmation
Submitted
Dated
1 December 2025
(9 days ago)
Next confirmation dated
1 December 2026
Due by
15 December 2026
(1 year remaining)
Last change occurred
9 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2026
Due by
31 December 2026
(1 year remaining)
Learn more about Newcis
Contact
Update Details
Address
38/42 High Street
Mold
Flintshire
CH7 1BH
Wales
Address changed on
12 Nov 2024
(1 year ago)
Previous address was
28-44 New Street Mold Flintshire CH7 1NZ
Companies in CH7 1BH
Telephone
01352752525
Email
Available in Endole App
Website
Newcis.org.uk
See All Contacts
People
Officers
12
Shareholders
-
Controllers (PSC)
1
Rhianne Stephanie Hazel Wray
Director • Business Strategy &Technology Consultant • British • Lives in Wales • Born in Aug 1984
Robert George Lewis
Director • British • Lives in UK • Born in Jun 1987
Gillian Harrison
Director • Local Government Officer • British • Lives in Wales • Born in Jun 1955
Sophie Elizabeth Hunter
Director • Company Director / HR Consultant • British • Lives in UK • Born in Jan 1979
Emily Littlehales
Director • Solicitor • British • Lives in Wales • Born in Jan 1985
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Carer Ventures Ltd
Rhianne Stephanie Hazel Wray, Sandra Wilson, and 2 more are mutual people.
Active
Cheshire & North Wales Law Society Limited
Emily Littlehales is a mutual person.
Active
Newvol
Sandra Wilson is a mutual person.
Active
Philip M Heard Consulting Ltd
Philip Martin Heard is a mutual person.
Active
Guy Walmsley Limited
Glyn Paul Jelley is a mutual person.
Active
Celtic Law Limited
Emily Littlehales is a mutual person.
Active
Summit Accountants Limited
Glyn Paul Jelley is a mutual person.
Active
Jellyfish Payroll Limited
Glyn Paul Jelley is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
£913.4K
Increased by £111.89K (+14%)
Turnover
£2.39M
Increased by £410.45K (+21%)
Employees
52
Increased by 1 (+2%)
Total Assets
£1.92M
Increased by £591.82K (+44%)
Total Liabilities
-£846.34K
Increased by £374.08K (+79%)
Net Assets
£1.08M
Increased by £217.73K (+25%)
Debt Ratio (%)
44%
Increased by 8.54% (+24%)
See 10 Year Full Financials
Latest Activity
Colin Holstein Resigned
6 Days Ago on 4 Dec 2025
Confirmation Submitted
7 Days Ago on 3 Dec 2025
Full Accounts Submitted
1 Month Ago on 14 Oct 2025
Miss Sophie Elizabeth Hunter Appointed
3 Months Ago on 14 Aug 2025
Mrs Rhianne Stephanie Hazel Wray Appointed
5 Months Ago on 19 Jun 2025
Mr Colin Holstein Details Changed
8 Months Ago on 14 Apr 2025
Mrs Patricia Ann Carlin Appointed
8 Months Ago on 25 Mar 2025
Confirmation Submitted
1 Year Ago on 1 Dec 2024
Linda Claire Hunter Resigned
1 Year Ago on 28 Nov 2024
Registered Address Changed
1 Year Ago on 12 Nov 2024
Get Alerts
Get Credit Report
Discover Newcis's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Colin Holstein as a director on 4 December 2025
Submitted on 4 Dec 2025
Confirmation statement made on 1 December 2025 with no updates
Submitted on 3 Dec 2025
Total exemption full accounts made up to 31 March 2025
Submitted on 14 Oct 2025
Appointment of Miss Sophie Elizabeth Hunter as a director on 14 August 2025
Submitted on 15 Aug 2025
Appointment of Mrs Rhianne Stephanie Hazel Wray as a director on 19 June 2025
Submitted on 20 Jun 2025
Director's details changed for Mr Colin Holstein on 14 April 2025
Submitted on 15 Apr 2025
Appointment of Mrs Patricia Ann Carlin as a director on 25 March 2025
Submitted on 25 Mar 2025
Termination of appointment of Linda Claire Hunter as a director on 28 November 2024
Submitted on 1 Dec 2024
Confirmation statement made on 1 December 2024 with no updates
Submitted on 1 Dec 2024
Registered office address changed from 28-44 New Street Mold Flintshire CH7 1NZ to 38/42 High Street Mold Flintshire CH7 1BH on 12 November 2024
Submitted on 12 Nov 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs